Background WavePink WaveYellow Wave

CHESTER G.A.S. COMMUNITY INTEREST COMPANY (14725129)

CHESTER G.A.S. COMMUNITY INTEREST COMPANY (14725129) is an active UK company. incorporated on 13 March 2023. with registered office in Chester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHESTER G.A.S. COMMUNITY INTEREST COMPANY has been registered for 3 years. Current directors include CHILLERY-BELCHER, Janette Louise, HALL OBE, Pamela Theresa, HOGG, Michael James.

Company Number
14725129
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 2023
Age
3 years
Address
C/O Djh Chester City Military House, Chester, CH1 2DS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHILLERY-BELCHER, Janette Louise, HALL OBE, Pamela Theresa, HOGG, Michael James
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER G.A.S. COMMUNITY INTEREST COMPANY

CHESTER G.A.S. COMMUNITY INTEREST COMPANY is an active company incorporated on 13 March 2023 with the registered office located in Chester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHESTER G.A.S. COMMUNITY INTEREST COMPANY was registered 3 years ago.(SIC: 96090)

Status

active

Active since 3 years ago

Company No

14725129

PRIVATE-LIMITED-GUARANT-NSC Company

Age

3 Years

Incorporated 13 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

1 day overdue

Last Filed

Made up to 12 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 26 March 2026
For period ending 12 March 2026
Contact
Address

C/O Djh Chester City Military House 24 Castle Street Chester, CH1 2DS,

Previous Addresses

Military House 24 Castle Street Chester Cheshire CH1 2DS United Kingdom
From: 13 March 2023To: 18 September 2025
Timeline

14 key events • 2023 - 2025

Funding Officers Ownership
Director Joined
May 23
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CHILLERY-BELCHER, Janette Louise

Active
Military House, ChesterCH1 2DS
Born November 1968
Director
Appointed 15 Jul 2025

HALL OBE, Pamela Theresa

Active
Military House, ChesterCH1 2DS
Born February 1972
Director
Appointed 23 Jan 2025

HOGG, Michael James

Active
Military House, ChesterCH1 2DS
Born April 1954
Director
Appointed 19 Apr 2023

GREY, Isabel Jayne

Resigned
24 Castle Street, ChesterCH1 2DS
Secretary
Appointed 13 Mar 2023
Resigned 23 Jan 2025

BOND, Vanessa

Resigned
24 Castle Street, ChesterCH1 2DS
Born August 1964
Director
Appointed 23 Jan 2025
Resigned 15 Jul 2025

BURNETT, Leroy Anthony

Resigned
24 Castle Street, ChesterCH1 2DS
Born October 1962
Director
Appointed 23 Jan 2025
Resigned 15 Jul 2025

GREY, Isabel Jayne

Resigned
24 Castle Street, ChesterCH1 2DS
Born June 1974
Director
Appointed 13 Mar 2023
Resigned 23 Jan 2025

KENNEY, Timothy John

Resigned
24 Castle Street, ChesterCH1 2DS
Born August 1960
Director
Appointed 13 Mar 2023
Resigned 23 Jan 2025

SWINDELLS, Anthony David

Resigned
24 Castle Street, ChesterCH1 2DS
Born March 1975
Director
Appointed 13 Mar 2023
Resigned 23 Jan 2025

Persons with significant control

4

1 Active
3 Ceased

Mr Michael James Hogg

Active
Military House, ChesterCH1 2DS
Born April 1954

Nature of Control

Significant influence or control
Notified 23 Jan 2025

Mr Timothy John Kenney

Ceased
24 Castle Street, ChesterCH1 2DS
Born August 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 23 Jan 2025

Ms Isabel Jayne Grey

Ceased
24 Castle Street, ChesterCH1 2DS
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 23 Jan 2025

Mr Anthony David Swindells

Ceased
24 Castle Street, ChesterCH1 2DS
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Mar 2023
Ceased 23 Jan 2025
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
18 September 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Incorporation Community Interest Company
13 March 2023
CICINCCICINC